BBC COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

BBC COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04463534

Incorporation date

18/06/2002

Size

Group

Contacts

Registered address

Registered address

1 Television Centre, 101 Wood Lane, London, United Kingdom W12 7FACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2002)
dot icon01/08/2025
Appointment of Ms Amanda Jane Jones as a director on 2025-08-01
dot icon16/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon30/05/2025
Resolutions
dot icon30/05/2025
Memorandum and Articles of Association
dot icon10/02/2025
Director's details changed for Mr Bhavneet Singh on 2024-09-22
dot icon11/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon02/09/2024
Appointment of Marinella Soldi as a director on 2024-09-01
dot icon28/06/2024
Termination of appointment of Lorraine Yasmin Burgess as a director on 2024-06-26
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon28/05/2024
Director's details changed for Mr Bhavneet Singh on 2024-02-06
dot icon19/12/2023
Director's details changed for Miss Lorraine Yasmin Burgess on 2023-12-19
dot icon08/12/2023
Director's details changed for Miss Lorraine Yasmin Burgess on 2023-12-01
dot icon09/08/2023
Resolutions
dot icon09/08/2023
Memorandum and Articles of Association
dot icon08/08/2023
Statement of company's objects
dot icon20/07/2023
Group of companies' accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon12/04/2023
Withdrawal of a person with significant control statement on 2023-04-12
dot icon12/04/2023
Notification of British Broadcasting Corporation as a person with significant control on 2016-04-06
dot icon03/04/2023
Termination of appointment of Elan Closs Stephens as a director on 2023-03-31
dot icon03/04/2023
Appointment of Mr Ian Ward Griffiths as a director on 2023-04-01
dot icon03/04/2023
Appointment of Claire Hungate as a director on 2023-04-01
dot icon03/04/2023
Appointment of Mr Gary Stephen Newman as a director on 2023-04-01
dot icon24/03/2023
Termination of appointment of Stephen Roger Morrison as a director on 2023-03-24
dot icon10/08/2022
Registered office address changed from Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY England to 1 Television Centre 101 Wood Lane London United Kingdom W12 7FA on 2022-08-10
dot icon09/08/2022
Registered office address changed from Bc2 a5 Broadcast Centre Media Village 201 Wood Lane London W12 7TP to Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY on 2022-08-09
dot icon22/07/2022
Group of companies' accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon05/04/2022
Termination of appointment of Peter John Ranyard as a director on 2022-04-01
dot icon01/04/2022
Appointment of Mr Gunjan Dhanesh Bhow as a director on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Damon Marcus Buffini on 2022-04-01
dot icon01/04/2022
Appointment of Miss Lorraine Yasmin Burgess as a director on 2022-04-01
dot icon01/04/2022
Appointment of Anthony Corriette as a secretary on 2022-04-01
dot icon01/04/2022
Appointment of Mr Bhavneet Singh as a director on 2022-04-01
dot icon01/04/2022
Appointment of Mr Damon Marcus Buffini as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Peter John Ranyard as a secretary on 2022-04-01
dot icon01/04/2022
Termination of appointment of Mark Raymond Linsey as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Robert Glyn Isherwood as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Timothy Douglas Davie as a director on 2022-04-01
dot icon01/04/2022
Certificate of change of name
dot icon11/11/2021
Termination of appointment of Dharmash Pravin Mistry as a director on 2021-11-10
dot icon23/07/2021
Group of companies' accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon07/05/2021
Appointment of Mrs Anne Leigh Tavaziva as a director on 2021-03-25
dot icon07/05/2021
Appointment of Mr Peter John Ranyard as a director on 2021-03-25
dot icon07/05/2021
Termination of appointment of Sarah Jones as a director on 2021-03-25
dot icon07/12/2020
Termination of appointment of Balraj Samra as a director on 2020-12-07
dot icon24/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon03/09/2020
Appointment of Mr Mark Raymond Linsey as a director on 2020-09-02
dot icon01/09/2020
Termination of appointment of Anthony William Hall as a director on 2020-08-31
dot icon24/07/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon08/10/2019
Appointment of Rowenna Mai Fyfield as a director on 2019-07-18
dot icon08/10/2019
Appointment of Mr Peter John Ranyard as a secretary on 2019-09-03
dot icon08/10/2019
Termination of appointment of Anthony Corriette as a secretary on 2019-08-13
dot icon04/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon01/04/2019
Appointment of Mr Robert Glyn Isherwood as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Anne Christine Bulford as a director on 2019-03-31
dot icon01/04/2019
Termination of appointment of Anna Celia Mallett as a director on 2019-03-31
dot icon01/04/2019
Appointment of Mr Steve Morrison as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Mark Raymond Linsey as a director on 2019-03-31
dot icon01/04/2019
Appointment of Professor Emerita Elan Closs Stephens as a director on 2019-04-01
dot icon05/11/2018
Termination of appointment of Howard Stringer as a director on 2018-10-24
dot icon11/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-10-11
dot icon24/11/2017
Statement of capital on 2017-11-24
dot icon03/11/2017
Statement by Directors
dot icon03/11/2017
Solvency Statement dated 11/10/17
dot icon03/11/2017
Resolutions
dot icon29/09/2017
Appointment of Sir Howard Stringer as a director on 2017-09-18
dot icon29/09/2017
Appointment of Mr Thomas Cyrus Fussell as a director on 2017-09-18
dot icon29/09/2017
Appointment of Mr Dharmash Pravin Mistry as a director on 2017-09-18
dot icon29/09/2017
Appointment of Mrs Sarah Jones as a director on 2017-09-18
dot icon29/09/2017
Appointment of Mr Mark Raymond Linsey as a director on 2017-09-18
dot icon29/09/2017
Appointment of Dr Anna Celia Mallett as a director on 2017-09-18
dot icon29/09/2017
Termination of appointment of Charlie Alexander Villar as a director on 2017-09-18
dot icon29/09/2017
Appointment of Lord Anthony Hall as a director on 2017-09-18
dot icon29/09/2017
Appointment of Timothy Davie as a director on 2017-09-18
dot icon29/09/2017
Appointment of Anthony Corriette as a secretary on 2017-09-18
dot icon29/09/2017
Appointment of Miss Anne Christine Bulford as a director on 2017-09-18
dot icon29/09/2017
Termination of appointment of Peter John Ranyard as a secretary on 2017-09-18
dot icon11/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon12/07/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon14/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon19/04/2017
Resolutions
dot icon19/04/2017
Resolutions
dot icon09/08/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon29/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon24/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon19/08/2014
Miscellaneous
dot icon15/08/2014
Miscellaneous
dot icon08/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon24/02/2014
Termination of appointment of John Tate as a director
dot icon27/11/2013
Resolutions
dot icon26/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon19/04/2013
Registered office address changed from Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 2013-04-19
dot icon18/02/2013
Appointment of Balraj Samra as a director
dot icon29/01/2013
Termination of appointment of Peter Horrocks as a director
dot icon29/01/2013
Termination of appointment of Zarin Patel as a director
dot icon24/01/2013
Termination of appointment of John Smith as a director
dot icon23/11/2012
Appointment of Charlie Villar as a director
dot icon17/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon26/04/2012
Termination of appointment of Robert Webb as a director
dot icon09/12/2011
Termination of appointment of Nicholas Eldred as a director
dot icon09/11/2011
Appointment of Mr John Richard Tate as a director
dot icon29/09/2011
Director's details changed for Ms Zarin Patel on 2011-09-29
dot icon16/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon31/03/2011
Statement by directors
dot icon31/03/2011
Statement of capital on 2011-03-31
dot icon31/03/2011
Solvency statement dated 31/03/11
dot icon31/03/2011
Resolutions
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon31/03/2011
Resolutions
dot icon03/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon02/07/2010
Appointment of Peter John Gibson Horrocks as a director
dot icon02/07/2010
Appointment of Robert Stopford Webb as a director
dot icon02/07/2010
Termination of appointment of Richard Sambrook as a director
dot icon29/10/2009
Termination of appointment of Etienne De Villiers as a director
dot icon23/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon13/08/2009
Appointment terminated director mark thomas
dot icon05/06/2009
Return made up to 04/06/09; full list of members
dot icon16/04/2009
Director's change of particulars / jan-demytri szczesny / 23/03/2009
dot icon24/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon23/12/2008
Director appointed jan-demytri szczesny
dot icon08/08/2008
Return made up to 18/06/08; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ
dot icon16/05/2008
Appointment terminated director michael southgate
dot icon23/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 18/06/07; no change of members
dot icon17/04/2007
New secretary appointed
dot icon17/04/2007
Secretary resigned
dot icon13/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 18/06/06; full list of members
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon29/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon06/09/2005
Certificate of reduction of issued capital
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Reduction of iss capital and minute (oc)
dot icon09/08/2005
Resolutions
dot icon29/06/2005
Return made up to 18/06/05; full list of members
dot icon13/05/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon20/12/2004
Director resigned
dot icon13/12/2004
New director appointed
dot icon16/09/2004
Director resigned
dot icon06/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon01/09/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon05/08/2004
Certificate of reduction of issued capital
dot icon05/08/2004
Resolutions
dot icon04/08/2004
Reduction of iss capital and minute (oc) £ ic 124000002/ 41250002
dot icon29/07/2004
Director resigned
dot icon01/07/2004
Return made up to 18/06/04; full list of members
dot icon14/04/2004
Secretary's particulars changed
dot icon08/04/2004
Director resigned
dot icon31/03/2004
Registered office changed on 31/03/04 from: rm 3761 bbc broadcasting house portland place london W1A 1AA
dot icon07/11/2003
Nc inc already adjusted 27/08/03
dot icon07/11/2003
Ad 27/08/03--------- £ si 51000001@1=51000001 £ ic 73000002/124000003
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon22/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon07/08/2003
Ad 25/02/03--------- £ si 73000001@1
dot icon18/06/2003
Return made up to 18/06/03; full list of members
dot icon05/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon27/03/2003
£ nc 250000/73250001 25/02/03
dot icon21/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon09/01/2003
Ad 28/11/02--------- £ si 249999@1=249999 £ ic 1/250000
dot icon31/12/2002
Nc inc already adjusted 28/11/02
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon29/11/2002
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon29/11/2002
Registered office changed on 29/11/02 from: 35 vine street london EC3N 2AA
dot icon30/10/2002
Secretary resigned
dot icon30/10/2002
Director resigned
dot icon30/10/2002
New secretary appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon28/10/2002
Memorandum and Articles of Association
dot icon28/10/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon07/08/2002
Certificate of change of name
dot icon18/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Bhavneet
Director
01/04/2022 - Present
36
Fyfield, Rowenna Mai
Director
18/07/2019 - Present
2
Burgess, Lorraine Yasmin
Director
01/04/2022 - 26/06/2024
23
Griffiths, Ian Ward
Director
01/04/2023 - Present
54
Morrison, Stephen Roger
Director
01/04/2019 - 24/03/2023
108

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBC COMMERCIAL LIMITED

BBC COMMERCIAL LIMITED is an(a) Active company incorporated on 18/06/2002 with the registered office located at 1 Television Centre, 101 Wood Lane, London, United Kingdom W12 7FA. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBC COMMERCIAL LIMITED?

toggle

BBC COMMERCIAL LIMITED is currently Active. It was registered on 18/06/2002 .

Where is BBC COMMERCIAL LIMITED located?

toggle

BBC COMMERCIAL LIMITED is registered at 1 Television Centre, 101 Wood Lane, London, United Kingdom W12 7FA.

What does BBC COMMERCIAL LIMITED do?

toggle

BBC COMMERCIAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BBC COMMERCIAL LIMITED?

toggle

The latest filing was on 01/08/2025: Appointment of Ms Amanda Jane Jones as a director on 2025-08-01.